Advanced company searchLink opens in new window

SENTINEL WIRE FENCING LIMITED

Company number 00362666

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2015 AC92 Restoration by order of the court
26 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
10 Oct 2013 4.70 Declaration of solvency
10 Oct 2013 600 Appointment of a voluntary liquidator
10 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 249,994
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
12 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jul 2011 CH03 Secretary's details changed for Mr David Charles Smith on 8 June 2011
04 Jul 2011 CH01 Director's details changed for Dominiek Jozef Cornelius Berten on 8 June 2011
04 Jul 2011 CH01 Director's details changed for Mr David Charles Smith on 8 June 2011
02 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
28 Sep 2010 AD01 Registered office address changed from Old Popplewell Lane Scholes Cleckheaton West Yorkshire BD19 6DW on 28 September 2010
21 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Dominiek Jozef Cornelius Berten on 29 November 2009
15 Dec 2009 CH01 Director's details changed for Dominiek Jozef Cornelius Berten on 29 November 2009
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
06 Jan 2009 288c Director and secretary's change of particulars / david smith / 06/01/2009
06 Jan 2009 363a Return made up to 30/11/08; full list of members